J.W.HURDISS,LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » PE9 2HA

Company number 00469426
Status Active
Incorporation Date 9 June 1949
Company Type Private Limited Company
Address UFFINGTON ROAD, STAMFORD, LINCOLNSHIRE, PE9 2HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 9,600 . The most likely internet sites of J.W.HURDISS,LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and four months. J W Hurdiss Limited is a Private Limited Company. The company registration number is 00469426. J W Hurdiss Limited has been working since 09 June 1949. The present status of the company is Active. The registered address of J W Hurdiss Limited is Uffington Road Stamford Lincolnshire Pe9 2ha. . GILMAN, Frank Egerton is a Director of the company. Secretary EVERITT, James Victor Golden has been resigned. Secretary POOLE, Neville has been resigned. Secretary ROBINSON, Andrew Charles has been resigned. Secretary VINCENT, John David has been resigned. Director BEAUMONT, John Thelwall has been resigned. Director BLOWERS, Martyn Ernest has been resigned. Director GILMAN, Peter Egerton has been resigned. Director GRAY, Clive James has been resigned. Director POOLE, Neville has been resigned. Director ROBINSON, Andrew Charles has been resigned. Director VINCENT, Andrew Timothy has been resigned. Director VINCENT, John David has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GILMAN, Frank Egerton
Appointed Date: 20 March 2000
80 years old

Resigned Directors

Secretary
EVERITT, James Victor Golden
Resigned: 12 December 2001
Appointed Date: 01 October 1998

Secretary
POOLE, Neville
Resigned: 08 September 2008
Appointed Date: 12 December 2001

Secretary
ROBINSON, Andrew Charles
Resigned: 30 September 2011
Appointed Date: 08 September 2008

Secretary
VINCENT, John David
Resigned: 01 October 1998

Director
BEAUMONT, John Thelwall
Resigned: 01 October 1998
100 years old

Director
BLOWERS, Martyn Ernest
Resigned: 31 December 2002
Appointed Date: 20 March 2000
80 years old

Director
GILMAN, Peter Egerton
Resigned: 30 September 2011
Appointed Date: 20 March 2000
55 years old

Director
GRAY, Clive James
Resigned: 28 March 2002
Appointed Date: 01 October 1998
78 years old

Director
POOLE, Neville
Resigned: 08 September 2008
Appointed Date: 01 October 1998
82 years old

Director
ROBINSON, Andrew Charles
Resigned: 30 September 2011
Appointed Date: 08 September 2008
61 years old

Director
VINCENT, Andrew Timothy
Resigned: 01 October 1998
82 years old

Director
VINCENT, John David
Resigned: 01 October 1998
93 years old

Persons With Significant Control

Price Waterhouse Coopers
Notified on: 17 December 2016
Nature of control: Has significant influence or control

J.W.HURDISS,LIMITED Events

26 Dec 2016
Confirmation statement made on 17 December 2016 with updates
02 Nov 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 9,600

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
02 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 9,600

...
... and 89 more events
18 Feb 1988
Accounts for a medium company made up to 31 March 1987
18 Feb 1988
Return made up to 18/12/87; full list of members
07 Mar 1987
Full accounts made up to 31 March 1986
07 Mar 1987
Return made up to 30/12/86; full list of members
09 Jun 1949
Certificate of incorporation

J.W.HURDISS,LIMITED Charges

1 October 1998
Debenture
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 April 1978
Mortgage debenture
Delivered: 28 April 1978
Status: Satisfied on 26 September 1998
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge on the undertaking and all property…